Search icon

BARED & ASSOCIATES, P.A.

Company Details

Entity Name: BARED & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2001 (24 years ago)
Document Number: P93000017508
FEI/EIN Number 65-0406609
Address: 201 Alhambra Circle, Suite 801, Coral Gables, FL 33134
Mail Address: 201 Alhambra Circle, Suite 801, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARED, P ESQ Agent 201 Alhambra Circle, Suite 501, Coral Gables, FL 33134

President

Name Role Address
BARED, P President 201 Alhambra Circle, Suite 501 Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 201 Alhambra Circle, Suite 801, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-09-23 201 Alhambra Circle, Suite 801, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 201 Alhambra Circle, Suite 501, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2001-07-09 BARED, P ESQ No data
REINSTATEMENT 2001-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001098868 TERMINATED 09-73498 CA01 11TH JUD. CIRCUIT MIAMI-DADE 2015-11-16 2020-12-09 $18,051.62 GEORGE H. ASLANIAN, P.A., 511 NE 3RD AVENUE, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State